London
SE5 8RJ
Secretary Name | Non Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 May 2009) |
Role | Secretary |
Correspondence Address | 206 Camberwell Grove London SE5 8RJ |
Director Name | Roderick Rees |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Chartered Architect |
Correspondence Address | Chapel House Out Westgate Street Bury St. Edmunds Suffolk IP33 3NZ |
Secretary Name | Peter Jaggard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Chapel House Out Westgate Street Bury St. Edmunds Suffolk IP33 3NZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 206 Camberwell Grove London SE5 8RJ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | South Camberwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £212,986 |
Net Worth | £229,402 |
Cash | £262,495 |
Current Liabilities | £57,299 |
Latest Accounts | 5 April 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2008 | Application for striking-off (1 page) |
5 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
7 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
16 December 2005 | Return made up to 03/10/05; full list of members (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: garland house garland street bury st edmunds suffolk IP33 1EZ (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
27 April 2005 | Accounting reference date extended from 31/10/05 to 05/04/06 (1 page) |
11 February 2005 | New director appointed (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Company name changed rees pryer LIMITED\certificate issued on 08/02/05 (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: chapel house, out westgate bury st. Edmunds suffolk IP33 3NZ (1 page) |
3 February 2005 | Return made up to 03/10/04; full list of members (6 pages) |
6 October 2003 | Secretary resigned (1 page) |